Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

Searching for Summaries

Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.


In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.


Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.


By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.

March 2014

Veterinary Medicine

LINO CEDENO DVM PC; BRONX, NY

Profession: Professional Service Corporation; Cal. No. 27057

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 6 months.
Summary: Respondent admitted to in the charge that its principal, acting on behalf of respondent, failed to properly remove all affected organs in performing a canine ovariohysterectomy, said incomplete surgical procedure resulting in severe infection and the need for additional surgery.

LINO CEDENO DVM PC; BRONX, NY

Profession: Professional Service Corporation; Cal. No. 27057

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 6 months.
Summary: Respondent admitted to in the charge that its principal, acting on behalf of respondent, failed to properly remove all affected organs in performing a canine ovariohysterectomy, said incomplete surgical procedure resulting in severe infection and the need for additional surgery.

February 2014

Architecture

ZEVILLA PRESTON JACKSON-PRESTON; NEW YORK, NY

Profession: Architect; Lic. No. 025844; Cal. No. 26971

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to comply with a substantial provision of State law mandating continuing education for architects.

ZEVILLA PRESTON JACKSON-PRESTON; NEW YORK, NY

Profession: Architect; Lic. No. 025844; Cal. No. 26971

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to comply with a substantial provision of State law mandating continuing education for architects.

ANTHONY GERARD PISCOPIA; PATCHOGUE, NY

Profession: Architect; Lic. No. 016013; Cal. No. 26950

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of practicing the profession of architecture while unregistered to practice as an architect in the State of New York.

ANTHONY GERARD PISCOPIA; PATCHOGUE, NY

Profession: Architect; Lic. No. 016013; Cal. No. 26950

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of practicing the profession of architecture while unregistered to practice as an architect in the State of New York.

Chiropractic

DAVID C MAGNANO; CLEARWATER, FL

Profession: Chiropractor; Lic. No. 003443; Cal. No. 27197

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 6 months.
Summary: Licensee admitted to charges of exercising undue influence on a patient in such a manner as to exploit the patient for financial gain, and of failing to keep legibly written chiropractic medical records that justified the course of treatment.

DAVID C MAGNANO; CLEARWATER, FL

Profession: Chiropractor; Lic. No. 003443; Cal. No. 27197

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 6 months.
Summary: Licensee admitted to charges of exercising undue influence on a patient in such a manner as to exploit the patient for financial gain, and of failing to keep legibly written chiropractic medical records that justified the course of treatment.

Dentistry

SAMIR KHALIL KHALIL; PITTSFORD, NY

Profession: Dentist; Lic. No. 042165; Cal. No. 26974

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the 4th Degree and the charge of unnecessary treatment.

SAMIR KHALIL KHALIL; PITTSFORD, NY

Profession: Dentist; Lic. No. 042165; Cal. No. 26974

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the 4th Degree and the charge of unnecessary treatment.

VENKATESH SAMPATHKUMAR; DIX HILLS, NY

Profession: Dentist; Lic. No. 051152; Cal. No. 26845 26846

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.

VENKATESH SAMPATHKUMAR; DIX HILLS, NY

Profession: Dental Enteral Conscious Sedation; Lic. No. 000515; Cal. No. 26845 26846

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.

VENKATESH SAMPATHKUMAR; DIX HILLS, NY

Profession: Dental Enteral Conscious Sedation; Lic. No. 000515; Cal. No. 26845 26846

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.

VENKATESH SAMPATHKUMAR; DIX HILLS, NY

Profession: Dentist; Lic. No. 051152; Cal. No. 26845 26846

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.

Engineering

KAZIMIERZ CADER; ROSELAND, NJ

Profession: Professional Engineer; Lic. No. 069119; Cal. No. 27027

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients.

KAZIMIERZ CADER; ROSELAND, NJ

Profession: Professional Engineer; Lic. No. 069119; Cal. No. 27027

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients.

CARMINE JOSEPH DESIO; MALVERNE, NY

Profession: Professional Engineer; Lic. No. 037835; Cal. No. 26366

Regents Action Date: February 11, 2014
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Mail Fraud.

CARMINE JOSEPH DESIO; MALVERNE, NY

Profession: Professional Engineer; Lic. No. 037835; Cal. No. 26366

Regents Action Date: 11-Feb-14
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Mail Fraud.

AINSLEY AINSWORTH FERRARO; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 062079; Cal. No. 27028

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $6,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and of failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce.

AINSLEY AINSWORTH FERRARO; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 062079; Cal. No. 27028

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $6,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and of failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce.

BHALCHANDRA ACHYUTRAO KAMAT; RIDGEFIELD, NJ

Profession: Professional Engineer; Lic. No. 047177; Cal. No. 26367

Regents Action Date: February 11, 2014
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Mail Fraud.

BHALCHANDRA ACHYUTRAO KAMAT; RIDGEFIELD, NJ

Profession: Professional Engineer; Lic. No. 047177; Cal. No. 26367

Regents Action Date: 11-Feb-14
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Mail Fraud.

STEVEN I SCHNEIDER; WATCHUNG, NJ

Profession: Professional Engineer; Lic. No. 054776; Cal. No. 27020

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and of failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce himself.

STEVEN I SCHNEIDER; WATCHUNG, NJ

Profession: Professional Engineer; Lic. No. 054776; Cal. No. 27020

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services for the third party's clients, and of failing to prepare and retain written evaluations of those services as represented by documents he certified but did not produce himself.

Massage Therapy

WILLIAM ROBERTO ALVARADO; CUMMINGS, GA

Profession: Massage Therapist; Lic. No. 015661; Cal. No. 26570

Regents Action Date: February 11, 2014
Action: Found guilty of professional misconduct Penalty $500 fine, suspension 2 years, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of twice having been convicted of Driving While Intoxicated.

WILLIAM ROBERTO ALVARADO; CUMMINGS, GA

Profession: Massage Therapist; Lic. No. 015661; Cal. No. 26570

Regents Action Date: 11-Feb-14
Action: Found guilty of professional misconduct Penalty $500 fine, suspension 2 years, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of twice having been convicted of Driving While Intoxicated.

Mental Health Practitioner

CHRISTINE SMITH (A/K/A MULFORD CHRISTINE SMITH); ALBANY, NY

Profession: Mental Health Counselor; Lic. No. 000004; Cal. No. 26983

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to maintain accurate records and of committing boundary violations.

CHRISTINE SMITH (A/K/A MULFORD CHRISTINE SMITH); ALBANY, NY

Profession: Mental Health Counselor; Lic. No. 000004; Cal. No. 26983

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to maintain accurate records and of committing boundary violations.

Nursing

STEPHANIE LYNN BIXBY; MADISON, NY

Profession: Registered Professional Nurse; Lic. No. 604813; Cal. No. 26964 26965

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failure to attend to a patient.

STEPHANIE LYNN BIXBY; MADISON, NY

Profession: Licensed Practical Nurse; Lic. No. 267402; Cal. No. 26964 26965

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failure to attend to a patient.